UKBizDB.co.uk

THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Square Management Company (bath) Limited. The company was founded 34 years ago and was given the registration number 02413092. The firm's registered office is in EXETER. You can find them at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE SQUARE MANAGEMENT COMPANY (BATH) LIMITED
Company Number:02413092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director17 October 2000Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN

Director22 July 2013Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director22 June 2022Active
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN

Director23 June 2022Active
Palatine House, Matford Court, Exeter, EX2 8NL

Secretary14 September 2000Active
EX6

Secretary-Active
Mamhead House, Mamhead, Exeter, EX6 8HD

Director-Active
Palatine House, Matford Court, Exeter, EX2 8NL

Director21 January 2002Active
Palatine House, Matford Court, Exeter, EX2 8NL

Director21 January 2002Active
Wonwell Cottage, Combeshead Road Highweek, Newton Abbot, TQ12 1PY

Director14 September 2000Active
Mamhead House, Mamhead, Exeter, EX6 8HD

Director31 December 1991Active
EX6

Director-Active

People with Significant Control

Wesleyan Assurance Society
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:Colemore Circus, Colmore Circus Queensway, Birmingham, England, B4 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
The Council Of Almoners Of Christ's Hospital
Notified on:13 September 2017
Status:Active
Country of residence:England
Address:The Counting House, Christs Hospital, Horsham, England, RH13 0YP
Nature of control:
  • Ownership of shares 25 to 50 percent
Wessex Water Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wessex Water Operations Centre, Claverton Down Road, Bath, England, BA2 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Tosca South West Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Eagle One Estates
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Babbage Way, Exeter, United Kingdom, EX5 2FN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.